§31E-14-1533. Appeal From Denial of Reinstatement
(a) If the Secretary of State denies a corporation's application for reinstatement following administrative revocation, the Secretary of State shall notify the corporation within thirty days of application by written notice that explains the reason or reasons for denial. (b) The corporation may appeal the denial of reinstatement to the circuit court of Kanawha County […]
§31E-14-1407. Registered Office and Registered Agent of Foreign Corporation
Each foreign corporation authorized to conduct affairs in this state may continuously maintain in this state: (1) A registered office that may be the same as any of its places of business; and
§31E-14-1408. Change of Registered Office or Registered Agent of Foreign Corporation
(a) A foreign corporation authorized to conduct affairs in this state may change its registered office or registered agent by delivering to the Secretary of State for filing a statement of change that sets forth: (1) Its name;
§31E-14-1409. Resignation of Registered Agent of Foreign Corporation
(a) The registered agent of a foreign corporation may resign his or her agency appointment by signing and delivering to the Secretary of State for filing a statement of resignation. The statement of resignation may include a statement that the registered office is also discontinued. (b) After filing the statement, the Secretary of State shall […]
§31E-14-1410. Service on Foreign Corporation
(a) The registered agent of a foreign corporation authorized to conduct activities in this state is the corporation's agent for service of process, notice, or demand required or permitted by law to be served on the foreign corporation. (b) A foreign corporation may be served by registered or certified mail, return receipt requested, addressed to […]
§31E-14-1420. Withdrawal of Foreign Corporation
§31E-14-1420. Withdrawal of foreign corporation. (a) A foreign corporation authorized to conduct activities in this state may not withdraw from this state until it obtains a certificate of withdrawal from the Secretary of State. (b) A foreign corporation authorized to conduct activities in this state may apply for a certificate of withdrawal by delivering an […]
§31E-14-1421. Revocation of Withdrawal
(a) A corporation may revoke its withdrawal within one hundred twenty days of its effective date. (b) Revocation of withdrawal must be authorized in the same manner as the withdrawal was authorized unless that authorization permitted revocation by action of the board of directors alone, in which event the board of directors may revoke the […]
§31E-14-1430. Grounds for Revocation
The Secretary of State may commence a proceeding under section one thousand four hundred thirty-one of this article to revoke the certificate of authority of a foreign corporation authorized to conduct activities in this state if: (1) The foreign corporation does not pay within sixty days after they are due any fees, franchise taxes or […]
§31E-14-1431. Procedure for and Effect of Revocation
(a) If the Secretary of State determines that one or more grounds exist under section one thousand four hundred thirty of this article for revocation of a certificate of authority, he or she shall serve the foreign corporation with written notice of his or her determination pursuant to section one thousand four hundred ten of […]
§31E-14-1432. Reinstatement Following Administrative Revocation
(a) A corporation that has had its certificate of authority administratively revoked under section one thousand four hundred thirty-one of this article may apply to the Secretary of State for reinstatement within two years after the effective date of revocation. The application must: (1) Recite the name of the corporation and the effective date of […]